TILBROOK CONSULTING LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JEAN TILBROOK / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: GISTERED OFFICE CHANGED ON 30/05/2008 FROM 6 ATHELSTAN GARDENS WICKFORD ESSEX SS11 7EE

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH TILBROOK / 04/10/2007

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / COLIN TILBROOK / 04/10/2007

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 120 MILL ROAD STOCK INGATESTONE CM4 9LN

View Document

31/07/0631 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company